Search icon

MARIO FERIA INC. - Florida Company Profile

Company Details

Entity Name: MARIO FERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIO FERIA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2011 (14 years ago)
Document Number: P04000011932
FEI/EIN Number 593777458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5419 NW 50 Court, Coconut Creek, FL, 33073, US
Mail Address: 5419 NW 50 Court, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERIA MARIO GOFFICER President 5419 NW 50 Court, Coconut Creek, FL, 33073
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 5419 NW 50 Court, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-03-31 5419 NW 50 Court, Coconut Creek, FL 33073 -
REINSTATEMENT 2011-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-06-04 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
REINSTATEMENT 2006-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-07-21
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State